Search icon

1980 65TH STREET REALTY CORP.

Company Details

Name: 1980 65TH STREET REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 817749
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304
Principal Address: 20 WHITWELL PL, STAEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO GIUNTA Chief Executive Officer 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WHITWELL PL, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2001-12-10 2007-12-18 Address 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-12-10 2007-12-18 Address 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-12-10 2007-12-18 Address 86 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1992-12-01 2001-12-10 Address 2021- 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1992-12-01 2001-12-10 Address 2021-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1992-12-01 2001-12-10 Address 2021-83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1983-11-17 1992-12-01 Address 2021 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118002560 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071218002478 2007-12-18 BIENNIAL STATEMENT 2007-11-01
051219002362 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031031002529 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011210002403 2001-12-10 BIENNIAL STATEMENT 2001-11-01
991214002478 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971105002240 1997-11-05 BIENNIAL STATEMENT 1997-11-01
931110002265 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921201002664 1992-12-01 BIENNIAL STATEMENT 1992-11-01
B040493-3 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State